KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED
Company number 03045149
- Company Overview for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- Filing history for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- People for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- Charges for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- More for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Paul John Higginbottom as a director on 23 October 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | TM01 | Termination of appointment of Jeremiah Coughlan as a director on 10 July 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Stuart Clifford Dunn on 24 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Jeremiah Coughlan on 24 March 2015 | |
23 Dec 2014 | TM01 | Termination of appointment of David Gilbert as a director on 23 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AP01 | Appointment of Jeremiah Coughlan as a director | |
30 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Mr David Gilbert as a director | |
22 Oct 2012 | TM01 | Termination of appointment of David Gilbert as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
04 May 2011 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 12 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Stuart Clifford Dunn on 12 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr David Gilbert on 11 April 2011 | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders |